Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSALIS VCT PLC
Company Information for

CHRYSALIS VCT PLC

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
04095791
Public Limited Company
Liquidation

Company Overview

About Chrysalis Vct Plc
CHRYSALIS VCT PLC was founded on 2000-10-19 and has its registered office in Gray's Inn. The organisation's status is listed as "Liquidation". Chrysalis Vct Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRYSALIS VCT PLC
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in SW1P
 
Previous Names
DOWNING CLASSIC VCT 3 PLC24/09/2004
Filing Information
Company Number 04095791
Company ID Number 04095791
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 30/04/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2021-03-05 18:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS VCT PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHRYSALIS VCT PLC
The following companies were found which have the same name as CHRYSALIS VCT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRYSALIS VCT ADMIN LIMITED OAKRIDGE HOUSE 8 CLIFTON ROAD CHESHAM BOIS AMERSHAM BUCKINGHAMSHIRE HP6 5PU Active Company formed on the 2007-10-17
CHRYSALIS VCT MANAGEMENT LIMITED ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD Active Company formed on the 2004-07-29
CHRYSALIS VCT NXD LIMITED Oakridge House 8 Clifton Road Chesham Bois Amersham BUCKINGHAMSHIRE HP6 5PU Active - Proposal to Strike off Company formed on the 2005-09-27

Company Officers of CHRYSALIS VCT PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2000-10-26
JULIE MARGARET BADDELEY
Director 2000-10-26
ROBERT CHARLES HUBERT JEENS
Director 2017-10-02
MARTIN PETER KNIGHT
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN HARKNESS
Director 2005-04-01 2017-09-30
ROBERT MALCOLM DRUMMOND
Director 2000-10-26 2008-11-30
CHRISTOPHER PAUL KAY
Director 2004-04-15 2004-12-31
NICHOLAS PETER LEWIS
Director 2000-10-26 2004-12-31
RICHARD LAWRENCE HARGREAVES
Director 2000-10-26 2004-04-13
CLIVE ANTHONY PARRITT
Director 2000-10-26 2003-08-15
GRAHAM MICHAEL SPOONER
Director 2000-10-26 2003-08-15
TIMOTHY JOHN STUART WATERSTONE
Director 2000-10-26 2003-07-11
ANTHONY JONATHAN HUNT
Company Secretary 2000-10-19 2000-10-26
ALAN LAWRENCE BANES
Director 2000-10-19 2000-10-26
ANTHONY JONATHAN HUNT
Director 2000-10-19 2000-10-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-10-19 2000-10-19
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-10-19 2000-10-19
HALLMARK SECRETARIES LIMITED
Director 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
JULIE MARGARET BADDELEY EBIQUITY PLC Director 2014-11-21 CURRENT 2000-04-04 Active
JULIE MARGARET BADDELEY HARVEY NASH GROUP EBT LIMITED Director 2011-12-15 CURRENT 1997-01-16 Active - Proposal to Strike off
JULIE MARGARET BADDELEY NASH SQUARED LIMITED Director 2011-09-01 CURRENT 1997-02-13 Active
JULIE MARGARET BADDELEY BROWNING PROPERTIES LIMITED Director 1995-05-06 CURRENT 1994-09-06 Active
ROBERT CHARLES HUBERT JEENS ALLIANZ TECHNOLOGY TRUST PLC Director 2013-08-01 CURRENT 1995-10-18 Active
ROBERT CHARLES HUBERT JEENS SIGNAGELIVE LIMITED Director 2012-06-01 CURRENT 2000-02-11 Active
ROBERT CHARLES HUBERT JEENS JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC Director 2011-10-14 CURRENT 2002-10-18 Active
ROBERT CHARLES HUBERT JEENS REMOTE MEDIA GROUP LTD Director 2003-03-31 CURRENT 2003-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-11-25
2023-01-30Voluntary liquidation Statement of receipts and payments to 2022-11-26
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-04AD02Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to The City Partnership (Uk) Ltd the Mending Rooms Park Valley Mills,Meltham Road Huddersfield HD4 7BH
2021-05-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-26
2021-02-03600Appointment of a voluntary liquidator
2020-12-22SH06Cancellation of shares. Statement of capital on 2020-11-04 GBP 279,987.01
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM St Magnus House 6th Floor 3 Lower Thames Street London EC3R 6HD England
2020-12-16LIQ01Voluntary liquidation declaration of solvency
2020-12-09SH06Cancellation of shares. Statement of capital on 2020-10-19 GBP 280,342.21
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARGARET BADDELEY
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-09-03 GBP 283,657.18
2020-03-23AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-23AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-02SH06Cancellation of shares. Statement of capital on 2019-10-21 GBP 284,720.25
2020-01-02SH03Purchase of own shares
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-08-20 GBP 285,120.25
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-11-12SH03Purchase of own shares
2019-04-08SH06Cancellation of shares. Statement of capital on 2019-03-05 GBP 289,200.25
2019-04-08SH03Purchase of own shares
2019-03-13RP04CS01Second filing of Confirmation Statement dated 02/11/2018
2019-03-11SH06Cancellation of shares. Statement of capital on 2019-01-02 GBP 290,040.25
2019-03-11SH03Purchase of own shares
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-11-06 GBP 290,440.25
2018-12-04SH03Purchase of own shares
2018-11-05AD02Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-11SH06Cancellation of shares. Statement of capital on 2018-09-04 GBP 291,870.25
2018-10-11SH03Purchase of own shares
2018-09-21SH06Cancellation of shares. Statement of capital on 2018-08-23 GBP 292,060.25
2018-09-21SH03Purchase of own shares
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 293020.25
2018-08-31SH06Cancellation of shares. Statement of capital on 2018-07-20 GBP 293,020.25
2018-08-31SH03Purchase of own shares
2018-08-09SH0610/07/18 STATEMENT OF CAPITAL GBP 294520.25
2018-08-09SH0612/07/18 STATEMENT OF CAPITAL GBP 293770.25
2018-08-09SH0629/06/18 STATEMENT OF CAPITAL GBP 298220.25
2018-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-10-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUBERT JEENS
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN HARKNESS
2017-03-09RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution adopt articles
2017-03-09RES01ADOPT ARTICLES 23/02/2017
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 299170.25
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 299170.25
2015-10-19AR0119/10/15 NO MEMBER LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09RES12VARYING SHARE RIGHTS AND NAMES
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 299170.25
2014-10-23AR0119/10/14 NO MEMBER LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-04-30RES13COMPANY BUSINESS 09/04/2014
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-31SH0110/07/13 STATEMENT OF CAPITAL GBP 299170.25
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 299170.25
2013-10-30SH0630/10/13 STATEMENT OF CAPITAL GBP 299170.25
2013-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-29AR0119/10/13 NO MEMBER LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HARKNESS / 01/10/2013
2013-07-15AUDAUDITOR'S RESIGNATION
2013-06-28AUDAUDITOR'S RESIGNATION
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 299176.25
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-17SH0111/04/13 STATEMENT OF CAPITAL GBP 299176.25
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 14/03/2013
2013-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 297910.21
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-06AR0119/10/12 NO MEMBER LIST
2012-11-06AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 19/10/2012
2012-09-12SH0612/09/12 STATEMENT OF CAPITAL GBP 298918.50
2012-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-30SH0728/05/12 STATEMENT OF CAPITAL GBP 299588.49
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20RES01ADOPT ARTICLES 15/03/2012
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PETER KNIGHT / 16/03/2012
2012-03-16RES13COMPANY BUSINESS 23/03/2011
2012-03-16RES01ALTER ARTICLES 23/03/2011
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HARKNESS / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET BADDELEY / 16/03/2012
2012-03-12SH0707/03/12 STATEMENT OF CAPITAL GBP 300747.68
2012-03-12SH0707/03/12 STATEMENT OF CAPITAL GBP 300747.68
2012-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09SH0703/01/12 STATEMENT OF CAPITAL GBP 302122.97
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-08SH0702/11/11 STATEMENT OF CAPITAL GBP 302122.97
2011-11-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-20AR0119/10/11 NO MEMBER LIST
2011-09-27SH0721/09/11 STATEMENT OF CAPITAL GBP 304510.08
2011-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-24SH0719/08/11 STATEMENT OF CAPITAL GBP 305900.06
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-19SH0716/05/11 STATEMENT OF CAPITAL GBP 306550.65
2011-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-18RES13COMPANY BUSINESS 23/03/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-01SH0728/03/11 STATEMENT OF CAPITAL GBP 307052.65
2011-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-29AR0119/10/10 NO CHANGES
2010-09-30SH0724/09/10 STATEMENT OF CAPITAL GBP 309035.09
2010-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-06SH0720/08/10 STATEMENT OF CAPITAL GBP 309445.09
2010-09-06SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-10
Notices to2020-12-10
Appointmen2020-12-10
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRYSALIS VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS VCT PLC

Intangible Assets
Patents
We have not found any records of CHRYSALIS VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS VCT PLC
Trademarks
We have not found any records of CHRYSALIS VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 4
1
DEBENTURE (FIXED AND FLOATING CHARGE) 1

We have found 6 mortgage charges which are owed to CHRYSALIS VCT PLC

Income
Government Income
We have not found government income sources for CHRYSALIS VCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as CHRYSALIS VCT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS VCT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS VCT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSALIS VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CYS
Listed Since 04-Apr-01
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £29.8468M
Shares Issues 45,918,101.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.